Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWNSEND HARRISON LIMITED
Company Information for

TOWNSEND HARRISON LIMITED

13 YORKERSGATE, MALTON, NORTH YORKSHIRE, YO17 7AA,
Company Registration Number
04457437
Private Limited Company
Active

Company Overview

About Townsend Harrison Ltd
TOWNSEND HARRISON LIMITED was founded on 2002-06-10 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Townsend Harrison Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOWNSEND HARRISON LIMITED
 
Legal Registered Office
13 YORKERSGATE
MALTON
NORTH YORKSHIRE
YO17 7AA
Other companies in YO17
 
Filing Information
Company Number 04457437
Company ID Number 04457437
Date formed 2002-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806530449  
Last Datalog update: 2024-04-06 18:23:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOWNSEND HARRISON LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALAN ELLIOTT
Company Secretary 2004-03-31
SIMON PAUL HARRISON
Director 2003-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN ELLIOTT
Director 2005-04-06 2018-06-26
ANDREW WALKER
Director 2005-04-06 2008-07-18
BELINDA LOUISE ELLIOTT
Company Secretary 2002-10-03 2004-03-31
DAVID ALAN ELLIOTT
Director 2002-10-03 2003-01-17
AMANDA JANE KERSHAW
Company Secretary 2002-06-10 2002-10-03
ALISTAIR MARK MACKERETH DUNCAN
Director 2002-06-10 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL HARRISON ROYLE ENTERPRISES LIMITED Director 2015-12-01 CURRENT 2012-11-06 Dissolved 2016-07-12
SIMON PAUL HARRISON ROYLE CONTRACTS LTD Director 2015-12-01 CURRENT 2014-09-25 Dissolved 2016-07-12
SIMON PAUL HARRISON ROYLE PLANNING LIMITED Director 2015-12-01 CURRENT 2014-12-11 Dissolved 2016-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044574370003
2023-07-17Appointment of Mr Mark Stephen Appleyard as company secretary on 2023-06-15
2023-07-07CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-06-15APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ELLIOTT
2023-06-15Termination of appointment of David Alan Elliott on 2023-06-15
2023-06-14Previous accounting period extended from 31/10/22 TO 31/03/23
2023-06-14Director's details changed for Mr Mark Stephen Appleyard on 2023-06-14
2023-06-14DIRECTOR APPOINTED MR JAMIE ROBERT PYGAS
2022-10-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2021-09-01AAMDAmended account full exemption
2021-07-31AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-12-21CH01Director's details changed for Mr Mark Stephen Appleyard on 2020-12-18
2020-12-21AP01DIRECTOR APPOINTED MR MARK STEPHEN APPLEYARD
2020-10-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-11-28AP01DIRECTOR APPOINTED MR DAVID ALAN ELLIOTT
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ELLIOTT
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 164
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN ELLIOTT
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL HARRISON
2016-10-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26AA01Previous accounting period shortened from 30/04/16 TO 31/10/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 164
2016-06-13AR0110/06/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 164
2015-06-30AR0110/06/15 ANNUAL RETURN FULL LIST
2015-02-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044574370004
2015-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044574370003
2014-07-05LATEST SOC05/07/14 STATEMENT OF CAPITAL;GBP 164
2014-07-05AR0110/06/14 ANNUAL RETURN FULL LIST
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044574370002
2013-06-20AR0110/06/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-07-04AR0110/06/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-15AR0110/06/11 FULL LIST
2011-01-28RES01ADOPT ARTICLES 10/01/2011
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-28RES13SECTION 175 CONFLICT 23/04/2010
2010-06-14AR0110/06/10 FULL LIST
2010-04-29AA01CURREXT FROM 31/10/2009 TO 30/04/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL HARRISON / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN ELLIOTT / 04/02/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ALAN ELLIOTT / 04/02/2010
2009-08-12AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-08-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WALKER
2008-06-19363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-26363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-03363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-11-1888(2)RAD 18/10/05--------- £ SI 10@1=10 £ IC 154/164
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-14363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA
2005-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/05
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2004-09-03288cSECRETARY'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-05-0588(2)RAD 15/04/04--------- £ SI 10@1=10 £ IC 45/55
2004-04-3088(2)RAD 10/04/04--------- £ SI 34@1=34 £ IC 11/45
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-1488(2)RAD 30/03/04--------- £ SI 10@1=10 £ IC 1/11
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-13288bSECRETARY RESIGNED
2004-03-25123£ NC 100/1000 10/03/04
2004-03-25RES04NC INC ALREADY ADJUSTED 10/03/04
2004-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-26288cSECRETARY'S PARTICULARS CHANGED
2003-07-11363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-03-23225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03
2003-03-01287REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 2 MILLERS CLOSE NORTON MALTON NORTH YORKSHIRE YO17 9PE
2003-02-10395PARTICULARS OF MORTGAGE/CHARGE
2003-02-09288bDIRECTOR RESIGNED
2003-02-09288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW SECRETARY APPOINTED
2002-10-16288bDIRECTOR RESIGNED
2002-10-16288bSECRETARY RESIGNED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP
2002-10-04CERTNMCOMPANY NAME CHANGED LIMCO NINETY ONE LIMITED CERTIFICATE ISSUED ON 04/10/02
2002-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to TOWNSEND HARRISON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOWNSEND HARRISON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-21 Outstanding DAVID ALAN ELLIOTT
2015-01-21 Outstanding SIMON PAUL HARRISON
2013-07-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-01-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWNSEND HARRISON LIMITED

Intangible Assets
Patents
We have not found any records of TOWNSEND HARRISON LIMITED registering or being granted any patents
Domain Names

TOWNSEND HARRISON LIMITED owns 1 domain names.

townsendharrison.co.uk  

Trademarks
We have not found any records of TOWNSEND HARRISON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWNSEND HARRISON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as TOWNSEND HARRISON LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where TOWNSEND HARRISON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWNSEND HARRISON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOWNSEND HARRISON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.